Shortcuts

Van Diesel Limited

Type: NZ Limited Company (Ltd)
9429031125864
NZBN
3365574
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
58 St James Street
Richmond Heights
Taupo 3330
New Zealand
Postal address used since 24 Apr 2019
144 Waikato Street
Taupo 3330
New Zealand
Registered & physical & service address used since 28 Apr 2020

Van Diesel Limited was started on 19 Apr 2011 and issued an NZ business number of 9429031125864. This registered LTD company has been managed by 3 directors: Nicole Hannah Taylor - an active director whose contract began on 19 Apr 2011,
Elliot George Townend - an active director whose contract began on 20 Apr 2011,
John Mark Townend - an inactive director whose contract began on 19 Apr 2011 and was terminated on 20 Apr 2011.
As stated in BizDb's database (updated on 24 Apr 2024), the company uses 2 addresses: 144 Waikato Street, Taupo, 3330 (registered address),
144 Waikato Street, Taupo, 3330 (physical address),
144 Waikato Street, Taupo, 3330 (service address),
58 St James Street, Richmond Heights, Taupo, 3330 (postal address) among others.
Up to 28 Apr 2020, Van Diesel Limited had been using 58 St James Street, Richmond Heights, Taupo as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Townend, Elliot George (an individual) located at Taupo postcode 3330.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Taylor, Nicole Hannah - located at Taupo.

Addresses

Previous addresses

Address #1: 58 St James Street, Richmond Heights, Taupo, 3330 New Zealand

Physical & registered address used from 16 May 2017 to 28 Apr 2020

Address #2: 5 Anna Place, Hilltop, Taupo, 3330 New Zealand

Registered & physical address used from 28 May 2015 to 16 May 2017

Address #3: 8 Normand Place, Richmond Heights, Taupo, 3330 New Zealand

Registered & physical address used from 19 Apr 2011 to 28 May 2015

Contact info
mark@keydata.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 18 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Townend, Elliot George Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Taylor, Nicole Hannah Taupo
3330
New Zealand
Directors

Nicole Hannah Taylor - Director

Appointment date: 19 Apr 2011

Address: Taupo, 3330 New Zealand

Address used since 02 Apr 2022

Address: Rd4, Wairakei Taupo, 3386 New Zealand

Address used since 12 Apr 2021

Address: Rd 2, Reporoa, 3083 New Zealand

Address used since 17 Apr 2020

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 08 May 2017


Elliot George Townend - Director

Appointment date: 20 Apr 2011

Address: Taupo, 3330 New Zealand

Address used since 17 Apr 2020

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 08 May 2017

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 01 Jul 2018


John Mark Townend - Director (Inactive)

Appointment date: 19 Apr 2011

Termination date: 20 Apr 2011

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 19 Apr 2011

Nearby companies

S D Composites Limited
17 Gladstone Grove

Avid Reader Limited
8 Golders Place

Omad Limited
6 Wembley Place

Lake Taupo Housing Trust
16 Golders Place

Onyx Investments Limited
74 Hyde Avenue

V.72 Contractors 2017 Limited
74 Hyde Avenue